Glencairn Industrial Estate
Kilmarnock
KA1 4BD
Scotland
Director Name | Mr Dara Murphy |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 August 2012(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 January 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Link House 2a Bellsland Grove Glencairn Industrial Estate Kilmarnock KA1 4BD Scotland |
Secretary Name | Mr Dara Murphy |
---|---|
Status | Closed |
Appointed | 03 August 2012(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 January 2015) |
Role | Company Director |
Correspondence Address | Link House 2a Bellsland Grove Glencairn Industrial Estate Kilmarnock KA1 4BD Scotland |
Director Name | Mr Declan Devine |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 December 2012(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 January 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Link House 2a Bellsland Grove Glencairn Industrial Estate Kilmarnock KA1 4BD Scotland |
Director Name | Mr Robert Marshall Barr |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(1 month after company formation) |
Appointment Duration | 5 years (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2 Deanfield Bangor Down BT19 6NX Northern Ireland |
Director Name | Patrick John Martin Coyle |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(1 month after company formation) |
Appointment Duration | 5 years (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lillybank House 22 Westray Drive Kilmarknock KA3 2GR Scotland |
Director Name | John Samuel Hutchinson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2007(1 month after company formation) |
Appointment Duration | 5 years (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 35 Chatsworth Bangor Down BT19 7WA Northern Ireland |
Secretary Name | Patrick John Martin Coyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(1 month after company formation) |
Appointment Duration | 5 years (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lillybank House 22 Westray Drive Kilmarknock KA3 2GR Scotland |
Director Name | Dr Clive Allan Layton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(4 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodview Abbess Roding Ongar Essex CM5 0JJ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.medilinkservices.com |
---|---|
Email address | [email protected] |
Telephone | 028 90582999 |
Telephone region | Northern Ireland |
Registered Address | Link House 2a Bellsland Grove Glencairn Industrial Estate Kilmarnock KA1 4BD Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
3 at £1 | Medilink Services (Ni) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£113,775 |
Current Liabilities | £131,292 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2014 | Application to strike the company off the register (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 January 2013 | Appointment of Mr Dara Murphy as a director on 3 August 2012 (2 pages) |
8 January 2013 | Appointment of Mr Dara Murphy as a secretary on 3 August 2012 (1 page) |
8 January 2013 | Termination of appointment of John Samuel Hutchinson as a director on 3 August 2012 (1 page) |
8 January 2013 | Termination of appointment of Patrick John Martin Coyle as a director on 3 August 2012 (1 page) |
8 January 2013 | Appointment of Mr John Gannon as a director on 3 August 2012 (2 pages) |
8 January 2013 | Termination of appointment of Robert Marshall Barr as a director on 3 August 2012 (1 page) |
8 January 2013 | Appointment of Mr Dara Murphy as a director on 3 August 2012 (2 pages) |
8 January 2013 | Termination of appointment of Patrick John Martin Coyle as a secretary on 3 August 2012 (1 page) |
8 January 2013 | Termination of appointment of Patrick John Martin Coyle as a director on 3 August 2012 (1 page) |
8 January 2013 | Appointment of Mr Dara Murphy as a secretary on 3 August 2012 (1 page) |
8 January 2013 | Appointment of Mr Declan Devine as a director on 4 December 2012 (2 pages) |
8 January 2013 | Appointment of Mr John Gannon as a director on 3 August 2012 (2 pages) |
8 January 2013 | Appointment of Mr Declan Devine as a director on 4 December 2012 (2 pages) |
8 January 2013 | Termination of appointment of John Samuel Hutchinson as a director on 3 August 2012 (1 page) |
8 January 2013 | Termination of appointment of Patrick John Martin Coyle as a secretary on 3 August 2012 (1 page) |
8 January 2013 | Termination of appointment of Robert Marshall Barr as a director on 3 August 2012 (1 page) |
3 October 2012 | Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
14 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Termination of appointment of Clive Layton as a director (1 page) |
21 June 2011 | Appointment of Dr Clive Allen Layton as a director (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for John Samuel Hutchinson on 7 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Robert Marshall Barr on 7 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Patrick John Martin Coyle on 7 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Patrick John Martin Coyle on 7 June 2010 (2 pages) |
23 June 2010 | Director's details changed for John Samuel Hutchinson on 7 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Robert Marshall Barr on 7 June 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from lilly bank house 22 westray drive kilmarknock KA3 2GR (1 page) |
17 November 2008 | Return made up to 07/06/08; full list of members (10 pages) |
17 November 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 October 2008 | Ad 01/07/07\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | Director resigned (1 page) |
7 June 2007 | Incorporation (13 pages) |